- Company Overview for CGI SPECIALISED SERVICES LIMITED (11099912)
- Filing history for CGI SPECIALISED SERVICES LIMITED (11099912)
- People for CGI SPECIALISED SERVICES LIMITED (11099912)
- More for CGI SPECIALISED SERVICES LIMITED (11099912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
11 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 | |
28 Feb 2022 | AP03 | Appointment of Chanele Goncalves Santana as a secretary on 1 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Andrew Jonathan Palmer as a director on 1 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
02 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
07 Dec 2020 | PSC01 | Notification of Pat Mahon as a person with significant control on 1 January 2020 | |
07 Dec 2020 | PSC07 | Cessation of Bosman De Beer as a person with significant control on 1 January 2020 | |
09 Jun 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
05 Dec 2019 | PSC07 | Cessation of Peter Macallister Todd as a person with significant control on 20 November 2018 | |
11 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Bosman De Beer as a director on 31 May 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Arman Salavitabar as a director on 31 March 2019 | |
26 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
08 Oct 2018 | AP01 | Appointment of Arman Salavitabar as a director on 12 September 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|